Name: | THOMAS E. BURKE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1981 (43 years ago) |
Date of dissolution: | 06 Apr 1999 |
Entity Number: | 736935 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 500
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E. BURKE | Agent | 125 WEST 55TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS E. BURKE (PRESIDENT) | Chief Executive Officer | 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-29 | 1993-02-08 | Address | 520 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1983-04-29 | 1992-12-01 | Address | 520 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-11-25 | 1983-04-29 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1981-11-25 | 1983-04-29 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990406000071 | 1999-04-06 | CERTIFICATE OF DISSOLUTION | 1999-04-06 |
931115002478 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
930208000360 | 1993-02-08 | CERTIFICATE OF CHANGE | 1993-02-08 |
921201002506 | 1992-12-01 | BIENNIAL STATEMENT | 1992-11-01 |
A975321-2 | 1983-04-29 | CERTIFICATE OF AMENDMENT | 1983-04-29 |
A818458-6 | 1981-11-25 | CERTIFICATE OF INCORPORATION | 1981-11-25 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State